Search icon

11:11 SYSTEMS, INC.

Company Details

Name: 11:11 SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2021 (4 years ago)
Entity Number: 5962650
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 state street, ALBANY, NY, United States, 12207
Principal Address: 695 Rt. 46, Suite 301, Fairfield, NJ, United States, 07004

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRETT DIAMOND Chief Executive Officer 695 RT. 46, SUITE 301, FAIRFIELD, NJ, United States, 07004

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 695 RT. 46 SUITE 301, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 695 RT. 46, SUITE 301, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-01 Address 695 RT. 46 SUITE 301, FAIRFIELD, NJ, 07004, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-01 Address 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-08-19 2021-07-07 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-07-07 2023-03-13 Address 80 state street, ALBANY, 12207, 2543, USA (Type of address: Service of Process)
2021-03-15 2021-08-19 Address 695 ROUTE 46, SUITE 301, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301050231 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230313004232 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210707000330 2021-07-02 CERTIFICATE OF CHANGE BY ENTITY 2021-07-02
210819002635 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210315000201 2021-03-15 APPLICATION OF AUTHORITY 2021-03-15

Date of last update: 22 Mar 2025

Sources: New York Secretary of State